COMPARE CBD LTD

Company Documents

DateDescription
08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Notification of Hempural Holdings Ltd as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of James Anthony Cummiskey as a person with significant control on 2021-07-01

View Document

14/06/2114 June 2021 Registered office address changed from 2 Chestnut Grove Lancaster LA1 5RN England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr James Anthony Cummiskey on 2021-06-14

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA BONNICK

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 20 HONISTER ROAD LANCASTER LA1 3LY ENGLAND

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR JAMES ANTHONY CUMMISKEY

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY CUMMISKEY

View Document

27/12/1927 December 2019 CESSATION OF LANCANNA HOLDINGS LTD AS A PSC

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MRS PAMELA JAYNE BONNICK

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / LANCANNA HOLDINGS LTD / 14/10/2019

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA BONNICK

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

27/10/1927 October 2019 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE FUSCO / 14/10/2019

View Document

27/10/1927 October 2019 CESSATION OF BERNADETTE FUSCO AS A PSC

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMISKEY

View Document

27/10/1927 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCANNA HOLDINGS LTD

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 20 HONISTER ROAD LANCASTER LANCASHIRE LA1 3LY

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 2 CHESTNUT GROVE LANCASTER LA1 5RN ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS PAMELA JAYNE BONNICK

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 CHESTNUT GROVE MARSH LANCASTER LANCASHIRE LA1 5RN

View Document

13/09/1913 September 2019 CESSATION OF PAMELA JAYNE BONNICK AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON BONNICK

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA BONNICK

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM, 20 HONISTER ROAD, LANCASTER, LANCASHIRE, LA1 3LY, UNITED KINGDOM

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JAYNE BONNICK

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAMON LEWIS BONNICK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN WILSON

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON BONNICK

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE WHALEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RYAN DALE WILSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR KYLE RHYS WHALEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JAMES ANTHONY CUMMISKEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DAMON LEWIS BONNICK

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE WHALEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMISKEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMISKEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DAWSON

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE CHAPMAN

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON BONNICK

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DAWSON

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DAWSON

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company